Company NameDizions Limited
Company StatusActive
Company NumberSC340502
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Raymond Balm
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes Ledbury Road
Ross-On-Wye
Herefordshire
HR9 7BG
Wales
Director NameMr Matthew Henry Dyer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMrs Jane Ann Price
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverross House Dizions Ltd
Overross House
Ross-On-Wye
HR9 7US
Wales
Director NameMr Dennis Perkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spring Grove
Ledbury
Herefordshire
HR8 2XB
Wales
Secretary NameMr Ian Raymond Balm
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Vaga Crescent
Ross-On-Wye
Herefordshire
HR9 7RQ
Wales
Secretary NameMr Alan George Robinson
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceFrance
Correspondence Address727 Rue De La Clementerie
Villennes
78670
France
Director NameMr Darren Charles Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Amwell Place
Cholsey
Wallingford
Oxfordshire
OX10 9NZ
Director NameMr Richard Anthony John Duheaume
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverross House Ross Park
Ross-On-Wye
HR9 7US
Wales

Contact

Websitecharitylog.co.uk
Email address[email protected]
Telephone01989 763691
Telephone regionRoss-on-Wye

Location

Registered Address109/14 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

132 at £1Ian Balm
66.00%
Ordinary
68 at £1Dennis Perkins
34.00%
Ordinary

Financials

Year2014
Net Worth£105,688
Cash£274,038
Current Liabilities£309,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Director's details changed for Mr Matthew Sim on 28 January 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2018Registered office address changed from 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 22 November 2018 (1 page)
3 October 2018Registered office address changed from Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE to 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB on 3 October 2018 (1 page)
9 April 2018Termination of appointment of Darren Charles Evans as a director on 31 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages)
12 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages)
7 April 2016Appointment of Mr Darren Charles Evans as a director on 26 May 2015 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 220
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/04/2016
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 220
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/04/2016
(6 pages)
7 April 2016Appointment of Mr Darren Charles Evans as a director on 26 May 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 20.00
(4 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 July 2015Sub-division of shares on 2 June 2015 (5 pages)
1 July 2015Sub-division of shares on 2 June 2015 (5 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 July 2015Sub-division of shares on 2 June 2015 (5 pages)
1 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 20.00
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 20.00
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(5 pages)
24 March 2015Appointment of Mr Matthew Sim as a director on 19 March 2015 (2 pages)
24 March 2015Appointment of Mr Matthew Sim as a director on 19 March 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 200
(4 pages)
11 April 2014Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages)
11 April 2014Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages)
11 April 2014Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages)
11 April 2014Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Alan Robinson as a secretary (1 page)
18 January 2012Termination of appointment of Alan Robinson as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Mr Dennis Perkins on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Ian Raymond Balm on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Ian Raymond Balm on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Dennis Perkins on 31 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Secretary appointed mr alan robinson (1 page)
13 May 2009Secretary appointed mr alan robinson (1 page)
13 May 2009Appointment terminated secretary ian raymond balm (1 page)
13 May 2009Appointment terminated secretary ian raymond balm (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)